Company NameAsprotunity Limited
DirectorGiovanni Asproni
Company StatusActive
Company Number05350979
CategoryPrivate Limited Company
Incorporation Date2 February 2005(19 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Giovanni Asproni
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2005(2 days after company formation)
Appointment Duration19 years, 2 months
RoleIT Professional
Country of ResidenceEngland
Correspondence AddressFlat 34 Waxham
Mansfield Road
London
NW3 2JH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameGiant Strongbox Ltd (Corporation)
StatusResigned
Appointed04 February 2005(2 days after company formation)
Appointment Duration3 years, 4 months (resigned 17 June 2008)
Correspondence Address1 New Oxford Street
London
WC1A 1GG

Contact

Websiteasprotunity.com
Telephone020 77887649
Telephone regionLondon

Location

Registered AddressFlat 34 Waxham Mansfield Road
London
NW3 2JH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardGospel Oak
Built Up AreaGreater London

Shareholders

2 at £1Giovanni Asproni
66.67%
Ordinary
1 at £1Cristina Piras
33.33%
Ordinary

Financials

Year2014
Net Worth£77,321
Cash£92,131
Current Liabilities£16,635

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Filing History

22 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
20 December 2020Registered office address changed from 20-22 Wenlock Road London N1 7GU to Flat 34 Waxham Mansfield Road London NW3 2JH on 20 December 2020 (1 page)
29 May 2020Micro company accounts made up to 29 February 2020 (5 pages)
9 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
23 May 2019Micro company accounts made up to 28 February 2019 (5 pages)
10 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
18 May 2018Micro company accounts made up to 28 February 2018 (5 pages)
3 February 2018Change of details for Mrs Cristina Piras as a person with significant control on 13 December 2017 (2 pages)
3 February 2018Change of details for Mr Giovanni Asproni as a person with significant control on 13 December 2017 (2 pages)
3 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
18 May 2017Micro company accounts made up to 28 February 2017 (5 pages)
18 May 2017Micro company accounts made up to 28 February 2017 (5 pages)
5 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
5 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
6 July 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
6 July 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
2 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 3
(4 pages)
2 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 3
(4 pages)
24 June 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
24 June 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
3 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 3
(4 pages)
3 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 3
(4 pages)
3 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 3
(4 pages)
30 September 2014Registered office address changed from 145-157 St. John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 30 September 2014 (1 page)
30 September 2014Registered office address changed from 145-157 St. John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 30 September 2014 (1 page)
29 May 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
29 May 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
2 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-02
  • GBP 3
(4 pages)
2 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-02
  • GBP 3
(4 pages)
2 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-02
  • GBP 3
(4 pages)
19 July 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
19 July 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
27 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
21 March 2012Total exemption full accounts made up to 29 February 2012 (11 pages)
21 March 2012Total exemption full accounts made up to 29 February 2012 (11 pages)
9 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
19 July 2011Total exemption full accounts made up to 28 February 2011 (11 pages)
19 July 2011Total exemption full accounts made up to 28 February 2011 (11 pages)
6 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
6 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
6 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
26 January 2011Registered office address changed from 26 York Street London W1U 6PZ England on 26 January 2011 (1 page)
26 January 2011Registered office address changed from 26 York Street London W1U 6PZ England on 26 January 2011 (1 page)
8 January 2011Registered office address changed from 9 Bentinck Street London W1U 2EL United Kingdom on 8 January 2011 (1 page)
8 January 2011Registered office address changed from 9 Bentinck Street London W1U 2EL United Kingdom on 8 January 2011 (1 page)
8 January 2011Registered office address changed from 9 Bentinck Street London W1U 2EL United Kingdom on 8 January 2011 (1 page)
23 September 2010Total exemption full accounts made up to 28 February 2010 (11 pages)
23 September 2010Total exemption full accounts made up to 28 February 2010 (11 pages)
24 June 2010Statement of capital following an allotment of shares on 11 June 2010
  • GBP 3
(4 pages)
24 June 2010Statement of capital following an allotment of shares on 11 June 2010
  • GBP 3
(4 pages)
15 February 2010Register(s) moved to registered inspection location (1 page)
15 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
15 February 2010Register(s) moved to registered inspection location (1 page)
14 February 2010Register inspection address has been changed (1 page)
14 February 2010Register inspection address has been changed (1 page)
14 February 2010Director's details changed for Mr Giovanni Asproni on 14 February 2010 (2 pages)
14 February 2010Director's details changed for Mr Giovanni Asproni on 14 February 2010 (2 pages)
5 February 2010Registered office address changed from 26 York Street London W1U 6PZ on 5 February 2010 (1 page)
5 February 2010Registered office address changed from 26 York Street London W1U 6PZ on 5 February 2010 (1 page)
5 February 2010Registered office address changed from 26 York Street London W1U 6PZ on 5 February 2010 (1 page)
30 October 2009Total exemption full accounts made up to 28 February 2009 (12 pages)
30 October 2009Total exemption full accounts made up to 28 February 2009 (12 pages)
16 February 2009Return made up to 02/02/09; full list of members (3 pages)
16 February 2009Director's change of particulars / giovanni asproni / 09/02/2009 (2 pages)
16 February 2009Director's change of particulars / giovanni asproni / 09/02/2009 (2 pages)
16 February 2009Return made up to 02/02/09; full list of members (3 pages)
14 January 2009Registered office changed on 14/01/2009 from c/o giant strongbox LIMITED 1 new oxford street london WC1A 1GG (2 pages)
14 January 2009Registered office changed on 14/01/2009 from c/o giant strongbox LIMITED 1 new oxford street london WC1A 1GG (2 pages)
29 October 2008Total exemption full accounts made up to 29 February 2008 (12 pages)
29 October 2008Total exemption full accounts made up to 29 February 2008 (12 pages)
19 June 2008Appointment terminated secretary giant strongbox LTD (1 page)
19 June 2008Appointment terminated secretary giant strongbox LTD (1 page)
8 February 2008Return made up to 02/02/08; full list of members (2 pages)
8 February 2008Return made up to 02/02/08; full list of members (2 pages)
15 October 2007Total exemption full accounts made up to 28 February 2007 (11 pages)
15 October 2007Total exemption full accounts made up to 28 February 2007 (11 pages)
5 February 2007Director's particulars changed (1 page)
5 February 2007Return made up to 02/02/07; full list of members (2 pages)
5 February 2007Director's particulars changed (1 page)
5 February 2007Return made up to 02/02/07; full list of members (2 pages)
2 October 2006Director's particulars changed (1 page)
2 October 2006Director's particulars changed (1 page)
26 September 2006Total exemption full accounts made up to 28 February 2006 (11 pages)
26 September 2006Total exemption full accounts made up to 28 February 2006 (11 pages)
10 February 2006Return made up to 02/02/06; full list of members (6 pages)
10 February 2006Return made up to 02/02/06; full list of members (6 pages)
18 March 2005Secretary's particulars changed (1 page)
18 March 2005Secretary's particulars changed (1 page)
17 March 2005Registered office changed on 17/03/05 from: c/o giant strongbox LIMITED angel house 338-346 goswell road london EC1V 7QN (1 page)
17 March 2005Registered office changed on 17/03/05 from: c/o giant strongbox LIMITED angel house 338-346 goswell road london EC1V 7QN (1 page)
3 March 2005Registered office changed on 03/03/05 from: angel house 338/346 goswell road london EC1V 7QN (1 page)
3 March 2005Registered office changed on 03/03/05 from: angel house 338/346 goswell road london EC1V 7QN (1 page)
25 February 2005Director's particulars changed (1 page)
25 February 2005Director's particulars changed (1 page)
17 February 2005New director appointed (2 pages)
17 February 2005New secretary appointed (2 pages)
17 February 2005New secretary appointed (2 pages)
17 February 2005New director appointed (2 pages)
11 February 2005Director resigned (1 page)
11 February 2005Secretary resigned (1 page)
11 February 2005Director resigned (1 page)
11 February 2005Secretary resigned (1 page)
2 February 2005Incorporation (16 pages)
2 February 2005Incorporation (16 pages)